Scarborough
North Yorkshire
YO11 2AQ
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 October 2021) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 October 2021) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Website | forsyth.co.uk |
---|---|
Telephone | 0800 7315928 |
Telephone region | Freephone |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,602,345 |
Current Liabilities | £5,041,481 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 February 2021 | Liquidators' statement of receipts and payments to 19 November 2020 (12 pages) |
17 December 2019 | Liquidators' statement of receipts and payments to 19 November 2019 (11 pages) |
28 December 2018 | Liquidators' statement of receipts and payments to 19 November 2018 (12 pages) |
23 July 2018 | Registered office address changed from C/O Mazars Llp One St Peter’S Square Manchester M2 3DE to 82 st. John Street London EC1M 4JN on 23 July 2018 (2 pages) |
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
13 July 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
23 August 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 August 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter’S Square Manchester M2 3DE on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter’S Square Manchester M2 3DE on 19 January 2017 (2 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
24 October 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
24 October 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2015 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages) |
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Resolutions
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
26 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
24 March 2014 | Company name changed europa (forsyth) LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Company name changed europa (forsyth) LIMITED\certificate issued on 24/03/14
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (14 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (14 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
7 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (15 pages) |
18 February 2010 | Full accounts made up to 28 February 2009 (15 pages) |
19 January 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 17 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Esplanade Director Limited on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Esplanade Director Limited on 17 January 2010 (2 pages) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / scott mccabe / 15/05/2009 (1 page) |
22 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
11 December 2008 | Director appointed scott richard mccabe (3 pages) |
11 December 2008 | Director appointed scott richard mccabe (3 pages) |
15 September 2008 | Full accounts made up to 29 February 2008 (14 pages) |
15 September 2008 | Full accounts made up to 29 February 2008 (14 pages) |
31 March 2008 | Full accounts made up to 28 February 2007 (16 pages) |
31 March 2008 | Full accounts made up to 28 February 2007 (16 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 September 2007 | Company name changed sdg forsyth LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed sdg forsyth LIMITED\certificate issued on 18/09/07 (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
23 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
23 November 2006 | Full accounts made up to 28 February 2006 (15 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
29 June 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
5 February 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
17 January 2005 | Incorporation (19 pages) |
17 January 2005 | Incorporation (19 pages) |